Case number: 4:23-bk-40503 - Fremont316, LLC - California Northern Bankruptcy Court

Case Information
Docket Header
SmBus, PlnDue, DsclsDue, FilingFeeDue, DISMISSED



U.S. Bankruptcy Court
California Northern Bankruptcy Court (Oakland)
Bankruptcy Petition #: 23-40503

Assigned to: Judge Charles Novack
Chapter 11
Voluntary
Asset

Date filed:  05/02/2023
Debtor dismissed:  05/17/2023
341 meeting:  06/12/2023

Debtor

Fremont316, LLC

109 S. Humboldt St
San Mateo, CA 94401
SAN MATEO-CA
Tax ID / EIN: 92-3593812

represented by
Fremont316, LLC

PRO SE



Trustee

Not Assigned - OK


 
 
U.S. Trustee

Office of the U.S. Trustee/Oak

Office of the United States Trustee
Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415) 252-2080
represented by
Jared A. Day

Office of the U.S. Trustee
C. Clifton Young Federal Building
300 Booth Street, Room 3009
Reno, NV 89509
(775) 784-5335
Email: jared.a.day@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/01/2023Bankruptcy Case Closed. (dc)
05/19/202324BNC Certificate of Mailing - Order and Notice of Dismissal for Failure to Comply. (RE: related document(s) 23 Order and Notice of Dismissal for Failure to Comply). Notice Date 05/19/2023. (Admin.) (Entered: 05/19/2023)
05/17/202323Order and Notice of Dismissal for Failure to Comply (RE: related document(s)3 Notice of Failure to Provide SSN/EIN/List of Creditors, 4 Order to File Missing Documents, 5 Order to Pay Filing Fee). Case Management Action due after 5/31/2023. (jmb) (Entered: 05/17/2023)
05/09/202322Request for Notice Filed by Creditor Deutsche Bank National Trust Company, as Trustee, in trust for registered Holders of Long Beach Mortgage Loan Trust 2006-8, Asset-Backed Certificates, Series 2006-8 (Wong, Jennifer) (Entered: 05/09/2023)
05/06/202321BNC Certificate of Mailing (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Notice Date 05/06/2023. (Admin.) (Entered: 05/06/2023)
05/06/202320BNC Certificate of Mailing (RE: related document(s) 4 Order to File Missing Documents). Notice Date 05/06/2023. (Admin.) (Entered: 05/06/2023)
05/06/202319BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 8 Order for Payment of State and Federal Taxes). Notice Date 05/06/2023. (Admin.) (Entered: 05/06/2023)
05/06/202318BNC Certificate of Mailing - Fail to Pay Filing Fees. (RE: related document(s) 5 Order to Pay Filing Fee). Notice Date 05/06/2023. (Admin.) (Entered: 05/06/2023)
05/06/202317BNC Certificate of Mailing - Notice of Failure to Provide Debtor's Social Security Number (RE: related document(s) 3 Notice of Failure to Provide SSN/EIN/List of Creditors). Notice Date 05/06/2023. (Admin.) (Entered: 05/06/2023)
05/06/202316BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 6 Generate 341 Notices). Notice Date 05/06/2023. (Admin.) (Entered: 05/06/2023)